UKBizDB.co.uk

INITIAL GP1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Initial Gp1 Limited. The company was founded 11 years ago and was given the registration number 08239978. The firm's registered office is in LONDON. You can find them at 350 Euston Road, Regent's Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INITIAL GP1 LIMITED
Company Number:08239978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:350 Euston Road, Regent's Place, London, United Kingdom, NW1 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Secretary09 August 2016Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director04 June 2015Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, United Kingdom, N1 9GB

Director10 September 2021Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director01 October 2016Active
Q14, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, NE12 8BU

Director14 December 2023Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Corporate Secretary04 June 2015Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director04 August 2015Active
5th, Floor, 20 St. James's Street, London, United Kingdom, SW1A 1ES

Director04 October 2012Active
Fourth Floor, 130 Wilton Road, London, SW1V 1LQ

Director04 June 2015Active
5th, Floor, 20 St. James's Street, London, United Kingdom, SW1A 1ES

Director04 October 2012Active
350, Euston Road, Regent's Place, London, United Kingdom, NW1 3AX

Director04 June 2015Active
5th, Floor, 20 St. James's Street, London, United Kingdom, SW1A 1ES

Director04 October 2012Active
5, Churchill Place, Canary Wharf, London, England, E14 5HU

Director04 June 2015Active
20, - Fifth Floor, St. James's Street, London, England, SW1A 1ES

Director29 July 2013Active
Focus Point, 3rd Floor, 21 Caledonian Road, London, England, N1 9GB

Director07 September 2015Active

People with Significant Control

Balfour Beatty Investment Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Churchill Place, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Change person director company with change date.

Download
2022-03-16Officers

Change person secretary company with change date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-02-28Address

Change registered office address company with date old address new address.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2016-12-08Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.